BRAISHFIELD MANOR ESTATE LIMITED: Filings
Overview
| Company Name | BRAISHFIELD MANOR ESTATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC059221 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BRAISHFIELD MANOR ESTATE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH Scotland to 15 Mcglashan Gardens 15 Mcglashan Gardens Crieff Perth & Kinross PH7 3FF on Feb 02, 2026 | 1 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 15 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 26, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Oct 26, 2024 | 3 pages | RP04CS01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Oct 26, 2024 | 3 pages | RP04CS01 | ||||||||||||||||||||||
26/10/24 Statement of Capital gbp 9750000 | 5 pages | CS01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Notification of Braishfield Farming Limited as a person with significant control on Oct 30, 2024 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Thornwood Group Holdings Limited as a person with significant control on Oct 30, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Notification of Thornwood Group Holdings Limited as a person with significant control on Oct 30, 2024 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Thornwood Investments Limited as a person with significant control on Oct 30, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Andrew James Alastair Dunn as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Andrew James Alastair Dunn as a secretary on Oct 30, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||||||||||||||||||
Appointment of Mrs Sandra Pauline Dunn as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Alastair Andrew Dunn as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Registered office address changed from Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH Scotland to Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH on Mar 17, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH on Mar 16, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0